Company NameAsimilar Group Plc
DirectorsMohammed Sohail Bhatti and John Edward Taylor
Company StatusActive
Company Number04488281
CategoryPublic Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Previous NamesPentagon Protection Plc and YOLO Leisure And Technology Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Sohail Bhatti
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(11 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr John Edward Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMr Mohammed Sohail Bhatti
StatusCurrent
Appointed26 October 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameDavid Aram Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address22 Caithness Road
London
W14 0JA
Director NameGeoffrey Phillip Russell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2003(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2006)
RoleManaging Director
Correspondence Address15 Mansell Road
London
W3 7QH
Director NameRonald Bambra
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(6 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2006)
RoleConsultant
Correspondence AddressBelvedere Farm
Cucumber Lane
Essendon
Hertfordshire
AL9 6JD
Secretary NameMs Danielle Caroline Stewart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address17 Henry Tate Mews
Streatham
London
SW16 3HA
Director NameGraham Hamilton Bannerman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address7 Davis House Regency Heights
Chesham Road
Berkhamsted
Hertfordshire
HP4 3AN
Secretary NameTerence Brian Harrington
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2006)
RoleAccountant
Correspondence Address182 Turners Hill
Cheshunt
Hertfordshire
EN8 9DE
Director NameMr Stephen Derek Harrhy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Passey Crescent
Benson
Oxfordshire
OX10 6LD
Director NameAlan Robert Nicholl
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westcroft
West Street, Selsey
Chichester
West Sussex
PO20 9HD
Director NameMr Haytham Hadi Elzayn
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2005(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2740 W.Lane Avenue
Columbus
Ohio Oh43221
United States
Secretary NameMs Danielle Caroline Stewart
NationalityBritish
StatusResigned
Appointed20 October 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 Henry Tate Mews
Streatham
London
SW16 3HA
Director NameChunlin Liu
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed06 November 2007(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2008)
RoleCompany Director
Correspondence Address6 Indus Road
14-03 Emerald Park Tower 1
Singapore
169588
Secretary NameMr Derek James Lamb
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Grosvenor Road
London
N10 2DT
Director NameMr Patric John Fransko
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2013)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address10145 Tuscany Court
Plain City
Ohio
43064
Director NameMr John Ross Wyatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2011)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressTurks Oast
The Meads Hartley
Cranbrook
Kent
TN17 3QB
Secretary NameAlan Robert Nicholl
NationalityBritish
StatusResigned
Appointed31 May 2009(6 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2009)
RoleCompany Director
Correspondence Address37 Bonnar Road
Selsey
Chichester
West Sussex
PO20 9AU
Secretary NameMr Christopher Rufus Beresford Mather
StatusResigned
Appointed10 November 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2014)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Steven Douglas Chambers
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2010(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Cecil Joseph O'Brien
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Simon Lee Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(11 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameSean Torquil Nicolson
NationalityBritish
StatusResigned
Appointed11 August 2014(12 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameSean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMr Donald John Stewart
StatusResigned
Appointed03 December 2019(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 October 2020)
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Mark Ian Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Michael David Preen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 2003)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Websitewww.pentagonprotection.com

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£5,357,513
Gross Profit£1,916,551
Net Worth-£172,087
Cash£9,529
Current Liabilities£1,165,654

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

25 October 2010Delivered on: 3 November 2010
Persons entitled: Mr Haytham Elzayn

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the investments and all dividends,interest and other money payable in respect of the investments see image for full details.
Outstanding
5 July 2010Delivered on: 10 July 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in and to the cash sum and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the cash sum see image for full details.
Outstanding

Filing History

18 August 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
25 May 2023Group of companies' accounts made up to 30 September 2022 (71 pages)
20 September 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
1 April 2022Group of companies' accounts made up to 30 September 2021 (71 pages)
9 August 2021Appointment of Mr Michael David Preen as a director on 18 June 2021 (2 pages)
9 August 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
8 July 2021Group of companies' accounts made up to 30 September 2020 (70 pages)
3 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2020Appointment of Mr Mohammed Sohail Bhatti as a secretary on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Donald John Stewart as a secretary on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Donald John Stewart as a director on 26 October 2020 (1 page)
19 October 2020Appointment of Mr Mark Ian Horrocks as a director on 23 September 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 5,213,276.8067
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 5,211,910.14
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 5,213,176.8067
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 5,210,753.89
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 5,213,076.8067
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 5,212,076.8067
(4 pages)
25 September 2020Statement of capital following an allotment of shares on 11 October 2019
  • GBP 5,209,753.89
(4 pages)
24 September 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
22 January 2020Full accounts made up to 30 September 2019 (46 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
9 December 2019Appointment of Mr Donald John Stewart as a director on 3 December 2019 (2 pages)
9 December 2019Appointment of Mr John Edward Taylor as a director on 3 December 2019 (2 pages)
9 December 2019Appointment of Mr Donald John Stewart as a secretary on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Simon Lee Robinson as a director on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Sean Torquil Nicolson as a secretary on 3 December 2019 (1 page)
3 December 2019Termination of appointment of Sean Torquil Nicolson as a director on 3 December 2019 (1 page)
5 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 5,207,753.89
(4 pages)
19 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
3 April 2019Full accounts made up to 30 September 2018 (48 pages)
4 February 2019Second filing of Confirmation Statement dated 17/07/2018 (4 pages)
24 January 2019Notification of a person with significant control statement (2 pages)
3 October 2018Appointment of Sean Torquil Nicolson as a director on 25 September 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 04/02/2019.
(6 pages)
14 June 2018Memorandum and Articles of Association (49 pages)
5 June 2018Particulars of variation of rights attached to shares (3 pages)
5 June 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 5,206,953.89
(4 pages)
5 June 2018Consolidation of shares on 28 March 2018 (5 pages)
24 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 28/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2018Full accounts made up to 30 September 2017 (33 pages)
7 March 2018Director's details changed for Mr Simon Lee Robinson on 7 March 2018 (2 pages)
17 July 2017Registered office address changed from 4 4 More London Riverside London SE1 2AU England to 4 More London Riverside London SE1 2AU on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 4 4 More London Riverside London SE1 2AU England to 4 More London Riverside London SE1 2AU on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2017Full accounts made up to 30 September 2016 (33 pages)
3 April 2017Full accounts made up to 30 September 2016 (33 pages)
27 February 2017Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 4 4 More London Riverside London SE1 2AU on 27 February 2017 (1 page)
10 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 5,206,953.87
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 5,206,953.87
(3 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
4 April 2016Full accounts made up to 30 September 2015 (32 pages)
4 April 2016Full accounts made up to 30 September 2015 (32 pages)
18 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2,582,953.87
(4 pages)
18 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2,582,953.87
(4 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,182,953.87
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,182,953.87
(4 pages)
24 August 2015Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 (1 page)
24 August 2015Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 (1 page)
24 August 2015Annual return made up to 17 July 2015 no member list
Statement of capital on 2015-08-24
  • GBP 2,182,761.37
(5 pages)
24 August 2015Secretary's details changed for Sean Torquil Nicolson on 1 April 2015 (1 page)
24 August 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,182,761.37
(4 pages)
24 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/04/2015
(6 pages)
24 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/04/2015
(6 pages)
24 August 2015Annual return made up to 17 July 2015 no member list
Statement of capital on 2015-08-24
  • GBP 2,182,761.37
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,182,761.37
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 2,169,251.76
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 2,169,251.76
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2015
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 2,169,251.76
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2015
(5 pages)
15 April 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,849,251.76
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,169,251.76
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,832,905.60
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,832,905.60
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,169,251.76
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,849,251.76
(4 pages)
13 April 2015Group of companies' accounts made up to 30 September 2014 (42 pages)
13 April 2015Group of companies' accounts made up to 30 September 2014 (42 pages)
15 December 2014Notice of completion of voluntary arrangement (11 pages)
15 December 2014Notice of completion of voluntary arrangement (11 pages)
14 October 2014Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
14 October 2014Register(s) moved to registered inspection location Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
14 October 2014Register inspection address has been changed from Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
14 October 2014Register inspection address has been changed from Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (2 pages)
10 September 2014Auditor's resignation (1 page)
10 September 2014Auditor's resignation (1 page)
8 September 2014Appointment of Sean Torquil Nicolson as a secretary on 11 August 2014 (3 pages)
8 September 2014Appointment of Sean Torquil Nicolson as a secretary on 11 August 2014 (3 pages)
5 September 2014Register(s) moved to registered inspection location Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
5 September 2014Register inspection address has been changed to Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
5 September 2014Register inspection address has been changed to Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
5 September 2014Termination of appointment of Christopher Rufus Beresford Mather as a secretary on 11 August 2014 (2 pages)
5 September 2014Annual return made up to 17 July 2014
Statement of capital on 2014-09-05
  • GBP 1,813,674.84
(14 pages)
5 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,813,674.84
(4 pages)
5 September 2014Annual return made up to 17 July 2014
Statement of capital on 2014-09-05
  • GBP 1,813,674.84
(14 pages)
5 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,813,674.84
(4 pages)
5 September 2014Termination of appointment of Christopher Rufus Beresford Mather as a secretary on 11 August 2014 (2 pages)
5 September 2014Register(s) moved to registered inspection location Capital Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
2 September 2014Section 519 (1 page)
2 September 2014Section 519 (1 page)
14 August 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 August 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 July 2014Termination of appointment of Steven Douglas Chambers as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Steven Douglas Chambers as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Cecil Joseph O'brien as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Cecil Joseph O'brien as a director on 18 July 2014 (1 page)
17 July 2014Change of name notice (1 page)
17 July 2014Company name changed pentagon protection PLC\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
(2 pages)
17 July 2014Change of name notice (1 page)
17 July 2014Company name changed pentagon protection PLC\certificate issued on 17/07/14 (2 pages)
14 July 2014Appointment of Mr Simon Lee Robinson as a director on 11 July 2014 (2 pages)
14 July 2014Registered office address changed from 9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX to 18 Buckingham Gate London SW1E 6LB on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Mohammed Sohail Bhatti as a director on 11 July 2014 (2 pages)
14 July 2014Registered office address changed from 9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX to 18 Buckingham Gate London SW1E 6LB on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Mohammed Sohail Bhatti as a director on 11 July 2014 (2 pages)
14 July 2014Appointment of Mr Simon Lee Robinson as a director on 11 July 2014 (2 pages)
6 May 2014Termination of appointment of Stephen Harrhy as a director (1 page)
6 May 2014Termination of appointment of Stephen Harrhy as a director (1 page)
22 April 2014Termination of appointment of Haytham Elzayn as a director (1 page)
22 April 2014Termination of appointment of Haytham Elzayn as a director (1 page)
7 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2014Group of companies' accounts made up to 30 September 2013 (42 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (42 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Amended group of companies' accounts made up to 30 September 2012 (43 pages)
19 November 2013Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 19 November 2013 (1 page)
19 November 2013Amended group of companies' accounts made up to 30 September 2012 (43 pages)
19 November 2013Annual return made up to 17 July 2013 no member list
Statement of capital on 2013-11-19
  • GBP 905,065.37
(6 pages)
19 November 2013Registered office address changed from Solar House Amersham Road Chesham Buckinghamshire HP5 1NG on 19 November 2013 (1 page)
19 November 2013Appointment of Mr Cecil Joseph O'brien as a director (2 pages)
19 November 2013Appointment of Mr Cecil Joseph O'brien as a director (2 pages)
19 November 2013Annual return made up to 17 July 2013 no member list
Statement of capital on 2013-11-19
  • GBP 905,065.37
(6 pages)
18 November 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 881,918.1
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 881,918.1
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 4 July 2012
  • GBP 881,918.1
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2013Termination of appointment of Patric Fransko as a director (1 page)
16 May 2013Termination of appointment of Patric Fransko as a director (1 page)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 April 2013Group of companies' accounts made up to 30 September 2012 (42 pages)
8 April 2013Group of companies' accounts made up to 30 September 2012 (42 pages)
15 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2012Memorandum and Articles of Association (64 pages)
15 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2012Memorandum and Articles of Association (64 pages)
29 October 2012Annual return made up to 17 July 2012 no member list (7 pages)
29 October 2012Annual return made up to 17 July 2012 no member list (7 pages)
20 April 2012Sub-division of shares on 16 April 2012 (5 pages)
20 April 2012Consolidation of shares on 16 April 2012 (5 pages)
20 April 2012Sub-division of shares on 16 April 2012 (5 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 April 2012Consolidation of shares on 16 April 2012 (5 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 March 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
12 March 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
1 August 2011Annual return made up to 17 July 2011 with bulk list of shareholders (17 pages)
1 August 2011Annual return made up to 17 July 2011 with bulk list of shareholders (17 pages)
27 July 2011Director's details changed for Mr Steven Douglas Chambers on 8 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Steven Douglas Chambers on 8 January 2011 (2 pages)
27 July 2011Director's details changed for Mr Steven Douglas Chambers on 8 January 2011 (2 pages)
20 May 2011Termination of appointment of John Wyatt as a director (1 page)
20 May 2011Termination of appointment of John Wyatt as a director (1 page)
15 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2011Group of companies' accounts made up to 30 September 2010 (61 pages)
1 April 2011Group of companies' accounts made up to 30 September 2010 (61 pages)
22 November 2010Appointment of Mr Steven Chambers as a director (2 pages)
22 November 2010Appointment of Mr Steven Chambers as a director (2 pages)
16 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 881,918.15
(4 pages)
16 November 2010Resolutions
  • RES13 ‐ Re section 190 ca 2006 12/11/2010
(1 page)
16 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 881,918.15
(4 pages)
16 November 2010Resolutions
  • RES13 ‐ Re section 190 ca 2006 12/11/2010
(1 page)
4 November 2010Annual return made up to 17 July 2010 with bulk list of shareholders (17 pages)
4 November 2010Annual return made up to 17 July 2010 with bulk list of shareholders (17 pages)
4 November 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 801,918.156
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 801,918.156
(4 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
6 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
20 November 2009Appointment of Mr Christopher Rufus Beresford Mather as a secretary (1 page)
20 November 2009Termination of appointment of Alan Nicholl as a secretary (1 page)
20 November 2009Termination of appointment of Alan Nicholl as a secretary (1 page)
20 November 2009Appointment of Mr Christopher Rufus Beresford Mather as a secretary (1 page)
7 August 2009Return made up to 17/07/09; bulk list available separately (6 pages)
7 August 2009Return made up to 17/07/09; bulk list available separately (6 pages)
7 July 2009Appointment terminated secretary derek lamb (1 page)
7 July 2009Appointment terminated secretary derek lamb (1 page)
7 July 2009Secretary appointed alan robert nicholl (1 page)
7 July 2009Secretary appointed alan robert nicholl (1 page)
6 July 2009Ad 04/06/09\gbp si [email protected]=110000\gbp ic 531418/641418\ (2 pages)
6 July 2009Ad 04/06/09\gbp si [email protected]=110000\gbp ic 531418/641418\ (2 pages)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
16 April 2009Group of companies' accounts made up to 30 September 2008 (32 pages)
16 March 2009Director appointed patric fransko (1 page)
16 March 2009Director appointed patric fransko (1 page)
16 March 2009Director appointed john ross wyatt (1 page)
16 March 2009Appointment terminated director alan nicholl (1 page)
16 March 2009Appointment terminated director alan nicholl (1 page)
16 March 2009Director appointed john ross wyatt (1 page)
10 October 2008Appointment terminated secretary danielle stewart (1 page)
10 October 2008Secretary appointed derek james lamb (1 page)
10 October 2008Secretary appointed derek james lamb (1 page)
10 October 2008Appointment terminated secretary danielle stewart (1 page)
17 September 2008Ad 11/09/08\gbp si [email protected]=40000\gbp ic 491418/531418\ (2 pages)
17 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Ad 11/09/08\gbp si [email protected]=40000\gbp ic 491418/531418\ (2 pages)
3 September 2008Appointment terminated director chunlin liu (1 page)
3 September 2008Appointment terminated director chunlin liu (1 page)
11 August 2008Return made up to 17/07/08; bulk list available separately (6 pages)
11 August 2008Return made up to 17/07/08; bulk list available separately (6 pages)
30 June 2008Ad 23/06/08-23/06/08\gbp si [email protected]=89000\gbp ic 491418/580418\ (2 pages)
30 June 2008Ad 23/06/08-23/06/08\gbp si [email protected]=89000\gbp ic 491418/580418\ (2 pages)
12 March 2008Ad 25/02/08-25/02/08\gbp si [email protected]=26000\gbp ic 376418/402418\ (2 pages)
12 March 2008Ad 25/02/08-25/02/08\gbp si [email protected]=26000\gbp ic 376418/402418\ (2 pages)
29 February 2008Ad 25/02/08-25/02/08\gbp si [email protected]=50000\gbp ic 326418/376418\ (2 pages)
29 February 2008Ad 25/02/08-25/02/08\gbp si [email protected]=50000\gbp ic 326418/376418\ (2 pages)
27 February 2008Group of companies' accounts made up to 30 September 2007 (34 pages)
27 February 2008Group of companies' accounts made up to 30 September 2007 (34 pages)
21 December 2007Ad 07/09/07--------- £ si [email protected] (2 pages)
21 December 2007Ad 07/09/07--------- £ si [email protected] (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
21 September 2007Ad 07/09/07-07/09/07 £ si [email protected]=15000 £ ic 311418/326418 (1 page)
21 September 2007Ad 07/09/07-07/09/07 £ si [email protected]=15000 £ ic 311418/326418 (1 page)
14 August 2007Return made up to 17/07/07; bulk list available separately (6 pages)
14 August 2007Return made up to 17/07/07; bulk list available separately (6 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
23 April 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
23 April 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
3 February 2007Ad 06/12/06--------- £ si [email protected]=500 £ ic 290918/291418 (2 pages)
3 February 2007Ad 06/12/06--------- £ si [email protected]=500 £ ic 290918/291418 (2 pages)
3 February 2007Ad 16/10/06--------- £ si [email protected]=20000 £ ic 291418/311418 (2 pages)
3 February 2007Ad 16/10/06--------- £ si [email protected]=20000 £ ic 291418/311418 (2 pages)
19 January 2007Return made up to 17/07/06; bulk list available separately; amend (6 pages)
19 January 2007Return made up to 17/07/06; bulk list available separately; amend (6 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
22 August 2006Return made up to 17/07/06; bulk list available separately (9 pages)
22 August 2006Return made up to 17/07/06; bulk list available separately (9 pages)
11 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2006Registered office changed on 11/08/06 from: pentagon house acton park estate the vale london W3 7QE (1 page)
11 August 2006Registered office changed on 11/08/06 from: pentagon house acton park estate the vale london W3 7QE (1 page)
11 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
10 May 2006Auditors resignation (1 page)
10 May 2006Auditors resignation (1 page)
25 April 2006Ad 08/07/05--------- £ si [email protected] (2 pages)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2006Ad 08/07/05--------- £ si [email protected] (2 pages)
25 April 2006£ nc 200000/1000000 08/07/05 (1 page)
25 April 2006£ nc 200000/1000000 08/07/05 (1 page)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2006Auditors resignation (1 page)
21 April 2006Auditors resignation (1 page)
20 April 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
20 April 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Return made up to 17/07/05; bulk list available separately (9 pages)
11 August 2005Return made up to 17/07/05; bulk list available separately (9 pages)
24 June 2005Ad 01/10/04-12/01/05 £ si [email protected]=25639 £ ic 125956/151595 (2 pages)
24 June 2005Ad 01/10/04-12/01/05 £ si [email protected]=25639 £ ic 125956/151595 (2 pages)
3 May 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
3 May 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
6 September 2004Return made up to 17/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 September 2004Return made up to 17/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
23 April 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
23 April 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
21 April 2004Statement of affairs (86 pages)
21 April 2004Ad 11/12/03--------- £ si [email protected]=15789 £ ic 100166/115955 (2 pages)
21 April 2004Statement of affairs (86 pages)
21 April 2004Ad 11/12/03--------- £ si [email protected]=15789 £ ic 100166/115955 (2 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
29 January 2004Ad 12/12/03--------- £ si [email protected]=21000 £ ic 79166/100166 (5 pages)
29 January 2004Ad 12/12/03--------- £ si [email protected]=21000 £ ic 79166/100166 (5 pages)
17 January 2004Memorandum and Articles of Association (71 pages)
17 January 2004Nc inc already adjusted 11/12/03 (1 page)
17 January 2004Nc inc already adjusted 11/12/03 (1 page)
17 January 2004Memorandum and Articles of Association (71 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Nc inc already adjusted 11/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 December 2003Nc inc already adjusted 11/12/03 (1 page)
23 December 2003New director appointed (2 pages)
1 December 2003Prospectus (11 pages)
1 December 2003Prospectus (11 pages)
15 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(37 pages)
15 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(37 pages)
20 May 2003Statement of affairs (26 pages)
20 May 2003Statement of affairs (26 pages)
20 May 2003Ad 25/03/03--------- £ si [email protected]=54164 £ ic 25002/79166 (4 pages)
20 May 2003Ad 25/03/03--------- £ si [email protected]=54164 £ ic 25002/79166 (4 pages)
13 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
13 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
1 May 2003Ad 02/04/03--------- £ si [email protected]=21000 £ ic 4002/25002 (2 pages)
1 May 2003Ad 01/04/03--------- £ si [email protected]=4000 £ ic 2/4002 (2 pages)
1 May 2003Ad 01/04/03--------- £ si [email protected]=4000 £ ic 2/4002 (2 pages)
1 May 2003Ad 02/04/03--------- £ si [email protected]=21000 £ ic 4002/25002 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Certificate of authorisation to commence business and borrow (1 page)
8 April 2003Certificate of authorisation to commence business and borrow (1 page)
8 April 2003Application to commence business (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Application to commence business (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
4 April 2003Prospectus (48 pages)
4 April 2003Prospectus (48 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
3 April 2003S-div 25/03/03 (1 page)
3 April 2003£ nc 100000/150000 25/03/03 (1 page)
3 April 2003S-div 25/03/03 (1 page)
3 April 2003£ nc 100000/150000 25/03/03 (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2003Company name changed amulethoney public LIMITED compa ny\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed amulethoney public LIMITED compa ny\certificate issued on 03/02/03 (2 pages)
17 July 2002Incorporation (17 pages)
17 July 2002Incorporation (17 pages)